Company NameChiltons Maintenance Limited
Company StatusActive
Company Number00947958
CategoryPrivate Limited Company
Incorporation Date13 February 1969(55 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Rachel Mary Port
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(49 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleUniversity Administrator
Country of ResidenceEngland
Correspondence AddressJohn Simmons Property Management Ltd 141 High Road
Loughton
Essex
IG10 4LT
Director NameMr Antonio Salvatore Coppola
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(52 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Amberley Road
Buckhurst Hill
Essex
IG9 5QW
Director NameMr Antonin Pavil
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed21 July 2023(54 years, 5 months after company formation)
Appointment Duration9 months
RoleIT Engineer
Country of ResidenceEngland
Correspondence Address44 The Chiltons Grove Hill
London
E18 2JQ
Director NameMr Magnus Dewsbury
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(54 years, 6 months after company formation)
Appointment Duration8 months
RoleAdministrative Manager
Country of ResidenceEngland
Correspondence AddressJohn Simmons Limited
141 High Road
Loughton
Essex
IG10 4LT
Secretary NameMs Rachel Mary Port
StatusCurrent
Appointed23 October 2023(54 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Correspondence AddressJohn Simmons Limited
141 High Road
Loughton
Essex
IG10 4LT
Director NameMrs Josephine Rose Ellison
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(23 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1997)
RoleLocal Government Officer
Correspondence Address43 The Chiltons
London
E18 2JQ
Director NameMrs Barbara Mary Willis
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(23 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 March 1993)
RoleHousewife
Correspondence Address15 The Chiltons
London
E18 2JQ
Director NameMr Stephen Andrew Hayes
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed13 July 1992(23 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 October 1992)
RoleFinancial Director
Correspondence Address39 The Chiltons
London
E18 2JQ
Director NameMrs Minnie Heath
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(23 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1995)
RoleUniversity Technician
Correspondence Address20 The Chiltons
London
E18 2JQ
Director NameMrs Estelle Frances Robins
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(23 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 January 2001)
RoleSupervisor
Correspondence Address25 The Chiltons
London
E18 2JQ
Director NameRoberth Henry Prideaux
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(23 years, 5 months after company formation)
Appointment Duration4 years (resigned 06 August 1996)
RoleAccountant
Correspondence Address24 The Chiltons
London
E18 2JQ
Director NameVera Patterson
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(23 years, 5 months after company formation)
Appointment Duration3 years (resigned 13 July 1995)
RoleRetired
Country of ResidenceEngland
Correspondence Address33 The Chiltons
Grove Hill South Woodford
London
E18 2JQ
Director NameMr Ian Alan Noble
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(23 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1995)
RoleAchitect
Correspondence Address21 The Chiltons
London
E18 2JQ
Secretary NameVera Patterson
NationalityBritish
StatusResigned
Appointed13 July 1992(23 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 The Chiltons
Grove Hill South Woodford
London
E18 2JQ
Secretary NameMr Ian Alan Noble
NationalityBritish
StatusResigned
Appointed01 September 1992(23 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1995)
RoleRetired Architect
Correspondence Address21 The Chiltons
London
E18 2JQ
Director NameMatthew James Pyne
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(24 years, 5 months after company formation)
Appointment Duration30 years, 1 month (resigned 17 August 2023)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address8 The Chiltons
Grove Hill
London
E18 2JQ
Director NameJohn Victor Hollingsworth
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(24 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 1996)
RoleInterior Designer
Correspondence Address12 Grove Hill
South Woodford
London
E18 2JG
Director NameJoanne Diana Moore
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(26 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 1997)
RoleDivisional Administrator Banki
Correspondence Address12 The Chiltons
Grove Hill South Woodford
London
E18 2JQ
Director NameLisa Harris
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(26 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 February 1999)
RoleMarketing Assistant
Correspondence AddressFlat 31 The Chiltons
Grove Hill South Woodford
London
E18 2JQ
Secretary NameJoanne Diana Moore
NationalityBritish
StatusResigned
Appointed01 January 1996(26 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1997)
RoleComputer Specialist
Correspondence Address12 The Chiltons
Grove Hill South Woodford
London
E18 2JQ
Director NameStanley Kaye
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(27 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 February 2001)
RoleCompany Director
Correspondence Address37 The Chiltons
Grove Hill
London
E18 2JQ
Secretary NameMatthew James Pyne
NationalityBritish
StatusResigned
Appointed01 January 1998(28 years, 10 months after company formation)
Appointment Duration25 years, 10 months (resigned 24 October 2023)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address8 The Chiltons
Grove Hill
London
E18 2JQ
Director NameScott McGuinness
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(29 years after company formation)
Appointment Duration7 years, 1 month (resigned 21 April 2005)
RoleTeacher
Correspondence Address20 The Chiltons
Grove Hill
London
E18 2JQ
Director NameMarion Corver
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(29 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 March 1999)
RoleAnalyst
Correspondence Address18 The Chiltons
Grove Hill
London
E18 2JQ
Director NameKathryn Alford
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(32 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 2003)
RoleCivil Servant
Correspondence Address21 The Chiltons
Grove Hill
South Woodford
London
E18 2JQ
Director NameKatherine Gabrielle Sullivan
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(32 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2006)
RoleRetired
Correspondence Address10 The Chiltons
Grove Hill South Woodford
London
E18 2JQ
Director NameRochelle Beverley Shamplina
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(32 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 August 2003)
RoleLegal Secretary
Correspondence Address28 The Chiltons
Grove Hill South Woodford
London
E18 2JQ
Director NameLouis Bensusan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(32 years, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 08 February 2023)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address14 The Chiltons
Grove Hill South Woodford
Redbridge London
E18 2JQ
Director NameMartine Dawlings
Date of BirthNovember 1953 (Born 70 years ago)
NationalitySwiss British
StatusResigned
Appointed28 November 2002(33 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 2004)
RoleCompany Director
Correspondence Address3 Belmont Close
Woodford Green
Essex
IG8 0NX
Director NameMr Antonio Salvatore Coppola
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(33 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 22 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Amberley Road
Buckhurst Hill
Essex
IG9 5QW
Director NameVera Patterson
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(37 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 September 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address33 The Chiltons
Grove Hill South Woodford
London
E18 2JQ
Director NamePaul Cannon
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(40 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 24 May 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address32 The Chiltons
Grove Hill
South Woodford
London
E18 2JQ
Director NameKay Sullivan
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(43 years, 9 months after company formation)
Appointment Duration6 years (resigned 19 November 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 The Chiltons Grove Hill
South Woodford
London
E18 2JQ

Contact

Telephone020 85024455
Telephone regionLondon

Location

Registered AddressJohn Simmons Limited
141 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Shareholders

-OTHER
50.00%
-
2 at £1Mrs Fung Fung-ying
4.55%
Ordinary
2 at £1Stephen Wood & Jane Jordan
4.55%
Ordinary
1 at £1Colin Fuschillo
2.27%
Ordinary
1 at £1Dr Karl Gilbert Kanadia
2.27%
Ordinary
1 at £1Lisa Harris
2.27%
Ordinary
1 at £1Miss Huan Zhou & Mr Ming Fang
2.27%
Ordinary
1 at £1Miss Sidra Malik
2.27%
Ordinary
1 at £1Mr E. Mcauliffe
2.27%
Ordinary
1 at £1Mr Gary Grant & Mrs Suki Grant
2.27%
Ordinary
1 at £1Mr J. Daulat & Ms B. Lawler
2.27%
Ordinary
1 at £1Mr John Roberts
2.27%
Ordinary
1 at £1Mr L. Ackerman & Mrs P. Ackerman
2.27%
Ordinary
1 at £1Mr Matthew Pyne
2.27%
Ordinary
1 at £1Mr Richard J. Comerford & Ms Hayley L. Smith
2.27%
Ordinary
1 at £1Mrs D. Murphy
2.27%
Ordinary
1 at £1Mrs J. Head
2.27%
Ordinary
1 at £1Ms Deborah Hobbins & Mr Edward Chappell
2.27%
Ordinary
1 at £1Ms Naomi M.e Gee
2.27%
Ordinary
1 at £1Shanil Sethi
2.27%
Ordinary
1 at £1Tom Coppola
2.27%
Ordinary

Financials

Year2014
Turnover£23,785
Net Worth£6,334
Cash£7,204
Current Liabilities£4,346

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Charges

14 August 1969Delivered on: 28 August 1969
Persons entitled: Barclays Bank LTD

Classification: Deposit of deeds w/I.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chiltons, grove hill south woodford E18 - ngl 96635.
Outstanding

Filing History

5 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
5 December 2018Appointment of Ms Rachel Mary Port as a director on 19 November 2018 (2 pages)
21 November 2018Termination of appointment of Kay Sullivan as a director on 19 November 2018 (1 page)
15 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 July 2018Confirmation statement made on 13 July 2018 with updates (7 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
27 July 2017Confirmation statement made on 13 July 2017 with updates (7 pages)
27 July 2017Confirmation statement made on 13 July 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 July 2016Confirmation statement made on 13 July 2016 with updates (9 pages)
18 July 2016Confirmation statement made on 13 July 2016 with updates (9 pages)
28 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
28 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
12 November 2015Termination of appointment of Paul Cannon as a director on 24 May 2013 (1 page)
12 November 2015Termination of appointment of Paul Cannon as a director on 24 May 2013 (1 page)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 44
(11 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 44
(11 pages)
2 September 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
2 September 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
31 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 44
(11 pages)
31 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 44
(11 pages)
11 September 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
11 September 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(11 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(11 pages)
13 November 2012Appointment of Kay Sullivan as a director (3 pages)
13 November 2012Appointment of Kay Sullivan as a director (3 pages)
19 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (10 pages)
19 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (10 pages)
13 July 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
13 July 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (10 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (10 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
13 September 2010Termination of appointment of Vera Patterson as a director (2 pages)
13 September 2010Termination of appointment of Vera Patterson as a director (2 pages)
14 July 2010Director's details changed for Louis Bensusan on 13 July 2010 (2 pages)
14 July 2010Director's details changed for Matthew James Pyne on 13 July 2010 (2 pages)
14 July 2010Director's details changed for Louis Bensusan on 13 July 2010 (2 pages)
14 July 2010Director's details changed for Vera Patterson on 13 July 2010 (2 pages)
14 July 2010Director's details changed for Vera Patterson on 13 July 2010 (2 pages)
14 July 2010Director's details changed for Matthew James Pyne on 13 July 2010 (2 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (24 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (24 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
16 December 2009Appointment of Paul Cannon as a director (2 pages)
16 December 2009Appointment of Paul Cannon as a director (2 pages)
7 August 2009Return made up to 13/07/09; full list of members (22 pages)
7 August 2009Return made up to 13/07/09; full list of members (22 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 August 2008Return made up to 13/07/08; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 August 2008Return made up to 13/07/08; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 August 2007Return made up to 13/07/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 August 2007Return made up to 13/07/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
20 September 2006Return made up to 13/07/06; full list of members (10 pages)
20 September 2006Return made up to 13/07/06; full list of members (10 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 August 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 August 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 March 2005Accounting reference date extended from 25/03/05 to 31/03/05 (1 page)
21 March 2005Accounting reference date extended from 25/03/05 to 31/03/05 (1 page)
26 January 2005Total exemption small company accounts made up to 25 March 2004 (4 pages)
26 January 2005Total exemption small company accounts made up to 25 March 2004 (4 pages)
16 August 2004Return made up to 13/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/08/04
  • 363(288) ‐ Director resigned
(16 pages)
16 August 2004Return made up to 13/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/08/04
  • 363(288) ‐ Director resigned
(16 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003Registered office changed on 13/08/03 from: 22 kirkdale road leytonstone london E11 1HP (1 page)
13 August 2003Return made up to 13/07/03; change of members (9 pages)
13 August 2003Registered office changed on 13/08/03 from: 22 kirkdale road leytonstone london E11 1HP (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003Return made up to 13/07/03; change of members (9 pages)
4 August 2003Accounts made up to 25 March 2003 (10 pages)
4 August 2003Accounts made up to 25 March 2003 (10 pages)
29 October 2002Accounts made up to 25 March 2002 (10 pages)
29 October 2002Accounts made up to 25 March 2002 (10 pages)
26 September 2002Return made up to 13/07/02; full list of members (13 pages)
26 September 2002Return made up to 13/07/02; full list of members (13 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
31 August 2001Accounts made up to 25 March 2001 (10 pages)
31 August 2001Accounts made up to 25 March 2001 (10 pages)
9 August 2001Return made up to 13/07/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
9 August 2001Return made up to 13/07/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
23 October 2000Accounts made up to 25 March 2000 (10 pages)
23 October 2000Accounts made up to 25 March 2000 (10 pages)
25 August 2000Return made up to 13/07/00; change of members
  • 363(288) ‐ Director resigned
(8 pages)
25 August 2000Return made up to 13/07/00; change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 December 1999Accounts made up to 25 March 1999 (10 pages)
22 December 1999Accounts made up to 25 March 1999 (10 pages)
11 August 1999Return made up to 13/07/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 August 1999Return made up to 13/07/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
27 January 1999Accounts made up to 25 March 1998 (12 pages)
27 January 1999Accounts made up to 25 March 1998 (12 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
13 August 1998Return made up to 13/07/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 August 1998Return made up to 13/07/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 August 1998New secretary appointed (2 pages)
13 August 1998New secretary appointed (2 pages)
31 October 1997Accounts made up to 25 March 1997 (10 pages)
31 October 1997Accounts made up to 25 March 1997 (10 pages)
18 August 1997Return made up to 13/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 August 1997New director appointed (2 pages)
18 August 1997Return made up to 13/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 August 1997New director appointed (2 pages)
13 November 1996Accounts made up to 25 March 1996 (10 pages)
13 November 1996Accounts made up to 25 March 1996 (10 pages)
4 October 1996New secretary appointed (2 pages)
4 October 1996New secretary appointed (2 pages)
13 September 1996Return made up to 13/07/96; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 September 1996Return made up to 13/07/96; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995Return made up to 13/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 September 1995Return made up to 13/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 September 1995New director appointed (2 pages)
27 June 1995Accounts made up to 25 March 1995 (9 pages)
27 June 1995Accounts made up to 25 March 1995 (9 pages)
13 February 1969Incorporation (13 pages)
13 February 1969Incorporation (13 pages)